You are here

Certificates

Date

Title

₨ 149 Each

2006-11-11
Certificate of Incorporation
Add to Cart
2006-11-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032022
Add to Cart
2022-03-14
Evidence of cessation;-14032022
Add to Cart
2022-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-26
Optional Attachment-(1)-26072021
Add to Cart
2021-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-21
Evidence of cessation_Otis.pdf - 1 (994692076)
Add to Cart
2020-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-21
Resignation letter-Harish.pdf - 2 (994692076)
Add to Cart
2020-11-16
Evidence of cessation;-16112020
Add to Cart
2020-11-16
Notice of resignation;-16112020
Add to Cart
2019-11-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112019
Add to Cart
2019-11-20
DIR-2-Bharat Nayak.pdf - 2 (727936122)
Add to Cart
2019-11-20
Evidence of cessation;-20112019
Add to Cart
2019-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-20
Notice of resignation;-20112019
Add to Cart
2019-11-20
Resignation_Nirmal Kumar Mohanty.pdf - 3 (727936122)
Add to Cart
2019-11-20
Resignation_Nirmal Kumar Mohanty_Ackg.pdf - 1 (727936122)
Add to Cart
2018-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-02
Letter of Appointment_CS_Harish Iyer.pdf - 2 (400151356)
Add to Cart
2018-11-02
Optional Attachment-(1)-02112018
Add to Cart
2018-11-02
Optional Attachment-(2)-02112018
Add to Cart
2018-11-02
Resolution_Appointment of CS_Harish Iyer_2018.pdf - 1 (400151356)
Add to Cart
2018-01-05
Evidence of cessation;-05012018
Add to Cart
2018-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-05
Optional Attachment-(1)-05012018
Add to Cart
2018-01-05
Reliving Letter- Sheetal Limaye.pdf - 1 (248969339)
Add to Cart
2018-01-05
Resignation Letter Sheetal Limaye- CS.pdf - 2 (248969339)
Add to Cart
2017-11-17
Consent Letter- CS Otis.pdf - 2 (207548234)
Add to Cart
2017-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-17
Letter of Appointment - Company Secretary Otis.pdf - 1 (207548234)
Add to Cart
2017-11-17
Letter of appointment;-17112017
Add to Cart
2017-11-17
Optional Attachment-(1)-17112017
Add to Cart
2017-11-02
Consent to act as CFO_Otis_Bharat Nayak.pdf - 2 (207548229)
Add to Cart
2017-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-02
Letter of appointment;-02112017
Add to Cart
2017-11-02
Letter of Appointment_CFO_Bharat Nayak.pdf - 1 (207548229)
Add to Cart
2017-11-02
Optional Attachment-(1)-02112017
Add to Cart
2017-10-18
Acknowledge_Resignation_Sanu Kapoor.pdf - 2 (207548228)
Add to Cart
2017-10-18
CFO- Otis- Mitesh Mittal- Resignation letter.pdf - 3 (207548228)
Add to Cart
2017-10-18
CFO-Otis -Mitesh Mital -reliving letter.pdf - 1 (207548228)
Add to Cart
2017-10-18
Evidence of cessation;-18102017
Add to Cart
2017-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-18
Optional Attachment-(1)-18102017
Add to Cart
2017-10-18
Optional Attachment-(2)-18102017
Add to Cart
2017-09-06
CTC-Appointment of Ms Suma as WTD.pdf - 1 (207548224)
Add to Cart
2017-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-06
Optional Attachment-(1)-06092017
Add to Cart
2016-10-20
CTC-Appointment of Anil Vaish.pdf - 1 (192685955)
Add to Cart
2016-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-20
Optional Attachment-(1)-20102016
Add to Cart
2016-04-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042016
Add to Cart
2016-04-06
Form DIR-2, Proof & DIR-8.pdf - 2 (192685969)
Add to Cart
2016-04-06
Form_DIR-12_Signed_Certified_Pre_JATINPOPAT_20160406142522.pdf-06042016
Add to Cart
2016-04-06
Letter of Appointment.pdf - 1 (192685969)
Add to Cart
2016-04-06
Letter of appointment;-06042016
Add to Cart
2011-01-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-28
Resignation Letter - Sundar.pdf - 1 (17120717)
Add to Cart
2010-10-28
Resolution - Resignation - Sundar.pdf - 2 (17120717)
Add to Cart
2010-09-02
consent letter - Laurent - MD.pdf - 2 (17120718)
Add to Cart
2010-09-02
CTC- Appt of M.D - 06.07.2010.pdf - 1 (17120718)
Add to Cart
2010-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
consent letter - Laurent - Director.pdf - 2 (17120719)
Add to Cart
2010-07-26
consent letter - Laurent - WTD.pdf - 1 (17120719)
Add to Cart
2010-07-26
CTC-BM-01.02.2010 - Laurent - Director - Signed.pdf - 3 (17120719)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-26
resolution - Appointment of laurent - WTD.pdf - 4 (17120719)
Add to Cart
2010-06-04
Extract of BR for Tg & AGJ.pdf - 1 (17120720)
Add to Cart
2010-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-20
Extract of BR for Tg & AGJ.pdf - 2 (17120721)
Add to Cart
2010-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-20
Resignation AGJ.pdf - 1 (17120721)
Add to Cart
2009-03-05
Return in respect of buy back of securities
Add to Cart
2009-01-23
Submission of documents with the Registrar
Add to Cart
2008-12-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-24
otis_apptletter.pdf - 1 (17120722)
Add to Cart
2008-11-18
Declaration of Solvency
Add to Cart
2008-11-18
Submission of documents with the Registrar
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-22
OTIS_0809_CESSATION.pdf - 1 (17120723)
Add to Cart
2008-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-13
OTIS_0809_BM MINUTES.pdf - 1 (17120724)
Add to Cart
2007-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-08-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-13
consent to act as a director mr dejoux.pdf - 1 (17120725)
Add to Cart
2007-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-13
resolution for apointment mr dejoux.pdf - 2 (17120725)
Add to Cart
2007-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-15
otis_0708_consent letter of Sunder.pdf - 1 (17120726)
Add to Cart
2007-05-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-25
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2011-01-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-03-05
Return in respect of buy back of securities
Add to Cart
2009-01-23
Submission of documents with the Registrar
Add to Cart
2008-12-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-18
Declaration of Solvency
Add to Cart
2008-11-18
Submission of documents with the Registrar
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-08-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-25
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2024-03-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-12-16
Add to Cart
2023-12-08
Add to Cart
2023-11-09
Add to Cart
2023-10-30
Add to Cart
2023-10-30
Add to Cart
2023-09-29
Add to Cart
2023-08-24
Form MSME FORM I-24082023_signed
Add to Cart
2023-08-24
Form MSME FORM I-24082023_signed 1
Add to Cart
2023-08-24
Form MSME FORM I-24082023_signed 2
Add to Cart
2023-08-24
Form MSME FORM I-24082023_signed 3
Add to Cart
2023-08-24
Form MSME FORM I-24082023_signed 4
Add to Cart
2023-08-24
Form MSME FORM I-24082023_signed 5
Add to Cart
2023-08-24
Form MSME FORM I-24082023_signed 6
Add to Cart
2023-07-28
Form MSME FORM I-05072023
Add to Cart
2023-07-28
Form MSME FORM I-05072023 1
Add to Cart
2023-07-28
Form MSME FORM I-05072023 2
Add to Cart
2023-07-28
Form MSME FORM I-05072023 3
Add to Cart
2023-07-28
Form MSME FORM I-05072023 4
Add to Cart
2023-07-28
Form MSME FORM I-05072023 5
Add to Cart
2023-07-28
Form MSME FORM I-05072023 6
Add to Cart
2023-02-21
Form MSME FORM I-21022023_signed
Add to Cart
2023-02-21
Form MSME FORM I-21022023_signed 1
Add to Cart
2023-02-21
Form MSME FORM I-21022023_signed 2
Add to Cart
2022-11-24
Form PAS-6-24112022
Add to Cart
2022-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-06-17
Form PAS-6-17062022_signed
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 1
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 10
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 11
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 12
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 13
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 14
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 15
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 16
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 17
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 18
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 19
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 2
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 20
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 21
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 22
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 23
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 24
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 25
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 26
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 27
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 28
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 29
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 3
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 30
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 31
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 32
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 33
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 4
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 5
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 6
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 7
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 8
Add to Cart
2022-05-06
Form MSME FORM I-06052022_signed 9
Add to Cart
2022-03-22
Registration of resolution(s) and agreement(s)
Add to Cart
2022-02-24
Form PAS-6-24022022_signed
Add to Cart
2022-02-23
Form PAS-6-23022022_signed
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 1
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 10
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 11
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 12
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 13
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 2
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 3
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 4
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 5
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 6
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 7
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 8
Add to Cart
2021-11-19
Form MSME FORM I-19112021_signed 9
Add to Cart
2021-08-26
BR_Bharat Nayak_WTD_2020.pdf - 2 (1040634164)
Add to Cart
2021-08-26
Consent letter-Bharat Nayak.pdf - 3 (1040634164)
Add to Cart
2021-08-26
CTC-Appointment of Bharat-WTD.pdf - 1 (1040634164)
Add to Cart
2021-08-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-07-09
Return of deposits
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 1
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 2
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 3
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 4
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 5
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 6
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 7
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed 8
Add to Cart
2021-02-15
Consent - Suma.pdf - 3 (1011017385)
Add to Cart
2021-02-15
CTC-Reappointment of Suma.pdf - 1 (1011017385)
Add to Cart
2021-02-15
CTC_BM_Reappointment of Suma PN_WTD.pdf - 2 (1011017385)
Add to Cart
2021-02-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-05
Consent - Suma.pdf - 3 (1010903900)
Add to Cart
2021-02-05
Consent letter-Sebi Joseph.pdf - 3 (1010903919)
Add to Cart
2021-02-05
CTC-Reappointment of Sebi Joseph.pdf - 1 (1010903919)
Add to Cart
2021-02-05
CTC-Reappointment of Suma.pdf - 1 (1010903900)
Add to Cart
2021-02-05
CTC_BM_Reappointment of Sebi Joseph.pdf - 2 (1010903919)
Add to Cart
2021-02-05
CTC_BM_Reappointment of Suma PN_WTD.pdf - 2 (1010903900)
Add to Cart
2021-02-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-01-20
CTC and Explanatory statement-Appointment of Bharat Nayak.pdf - 1 (1010723428)
Add to Cart
2021-01-20
CTC and Explanatory statement-Modification of terms.pdf - 2 (1010723428)
Add to Cart
2021-01-20
CTC and Explanatory statement-Ratification of remuneration to cost auditor.pdf - 3 (1010723428)
Add to Cart
2021-01-20
CTC and Explanatory statement-Reappointment of Suma P N.pdf - 4 (1010723428)
Add to Cart
2021-01-20
CTC_Adoption of accounts_Standalone and Consolidated_Appointment of Sebi and MD.pdf - 6 (1010723428)
Add to Cart
2021-01-20
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-20
Note on compliance_AGM_OTIS_2020.pdf - 5 (1010723428)
Add to Cart
2020-12-23
Return of deposits
Add to Cart
2020-12-09
Form-IEPF-1-09122020
Add to Cart
2020-09-15
Form PAS-6-15092020_signed
Add to Cart
2020-09-15
Form PAS-6-15092020_signed 1
Add to Cart
2020-08-14
Return of deposits
Add to Cart
2020-08-08
Form-IEPF-1-08082020
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 1
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 10
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 11
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 12
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 13
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 14
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 15
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 16
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 17
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 18
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 19
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 2
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 20
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 21
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 22
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 23
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 24
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 3
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 4
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 5
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 6
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 7
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 8
Add to Cart
2020-07-17
Form MSME FORM I-17072020_signed 9
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed 1
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed 2
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed 3
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed 4
Add to Cart
2019-10-24
CTC_Loan to Otis global.pdf - 1 (725143036)
Add to Cart
2019-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-24
Loan to OGSC_Explanatory statement_OTIS_2019.pdf - 2 (725143036)
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2018-12-21
Form-IEPF-2-21122018_signed
Add to Cart
2018-10-16
CTC 64th AGM Reappointment of P S Dasgupta as ID.pdf - 1 (378025744)
Add to Cart
2018-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-09-19
Form-IEPF-2-19092018
Add to Cart
2017-11-22
CTC-Appointment of CS_Otis.pdf - 1 (207548351)
Add to Cart
2017-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-01
CTC_Appointment of CFO_Otis.pdf - 1 (207548350)
Add to Cart
2017-11-01
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-27
Consent to act as MD- Sebi Joseph.pdf - 3 (248969609)
Add to Cart
2017-10-27
Consent to act as WTD- Suma P N.pdf - 3 (248969604)
Add to Cart
2017-10-27
CTC-Appointment of Ms Suma as WTD.pdf - 2 (248969604)
Add to Cart
2017-10-27
CTC-Appointment of Ms. Suma P N as WTD_AGM.pdf - 1 (248969604)
Add to Cart
2017-10-27
CTC-Re-appointment of Mr Sebi Joseph as Managing Director.pdf - 2 (248969609)
Add to Cart
2017-10-27
CTC-Re-appointment of Mr. Sebi Joseph as MD_AGM.pdf - 1 (248969609)
Add to Cart
2017-10-27
Explanatory Note_MR 1_Final.pdf - 4 (248969604)
Add to Cart
2017-10-27
Explanatory Note_MR 1_Final.pdf - 4 (248969609)
Add to Cart
2017-10-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-10-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-10-09
CTC_63rd AGM_MD_WTD_Commission.pdf - 1 (248969603)
Add to Cart
2017-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-28
Consent letter_BSR_Auditor 2017-18_Otis.pdf - 2 (248969600)
Add to Cart
2017-09-28
CTC- Resolution for appointment of Auditors.pdf - 3 (248969600)
Add to Cart
2017-09-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-28
Letter of Appointment and CTC_BSR_2017.pdf - 1 (248969600)
Add to Cart
2017-03-14
CTC-BM-14-02-2017-Loan to Chubb.pdf - 1 (195305412)
Add to Cart
2017-03-14
CTC-BM-14-02-2017-purchase of Supriya shares-.pdf - 2 (195305412)
Add to Cart
2017-03-14
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-01
CTC- Approval of Accounts.pdf - 1 (192686271)
Add to Cart
2016-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-30
CTC-Intercorporate Loan to UTCFS.pdf - 1 (192686275)
Add to Cart
2016-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-06
CTC - Reappointment of Cost Auditor.pdf - 1 (192686278)
Add to Cart
2016-04-06
Form CRA-2-06042016
Add to Cart
2016-03-02
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-29
CTC Intercorporate loan to Carrier.pdf - 1 (113882267)
Add to Cart
2015-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-16
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-10-22
CTC-Adoption of new set of Articles of Association..pdf - 1 (113882268)
Add to Cart
2015-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-22
OTIS - AOA Final.pdf - 2 (113882268)
Add to Cart
2015-10-12
CTC-Appointment of N K Mohanty.pdf - 2 (113882269)
Add to Cart
2015-10-12
CTC-Appointment of Suma P N.pdf - 1 (113882269)
Add to Cart
2015-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-11
Approval of Financial Statements & Directors Report.pdf - 1 (113882271)
Add to Cart
2015-09-11
CTC- DIR 12 Cessation of Directorship of Dr. Ram Tarneja.pdf - 2 (113882270)
Add to Cart
2015-09-11
DC RST.pdf - 1 (113882270)
Add to Cart
2015-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-15
Board Resolution-resign-Pedro.pdf - 1 (113882272)
Add to Cart
2015-07-15
FORM DIR 2 & DIR 8.pdf - 2 (113882272)
Add to Cart
2015-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-15
Resignation letter.pdf - 3 (113882272)
Add to Cart
2015-04-10
CTC- Reappointment of MD-Otis.pdf - 1 (113882273)
Add to Cart
2015-04-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-10
Sebi Joseph- Consent Letter to act as MD.pdf - 2 (113882273)
Add to Cart
2015-04-08
CTC-Board Resolution-MGT14- March15.pdf - 1 (113882274)
Add to Cart
2015-04-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-07
CTC-Resignation of Mr. Patrick Blethon.pdf - 1 (113882275)
Add to Cart
2015-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-07
Form DIR-2-& DIR-8_Suma PN.pdf - 2 (113882275)
Add to Cart
2015-04-07
Patrick Blethon- Resignation Letter.pdf - 3 (113882275)
Add to Cart
2015-02-11
CTC-UTC Inter Corporate Loan_Revised.pdf - 1 (113882276)
Add to Cart
2015-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-25
Investor Complaint Form-251214
Add to Cart
2014-12-25
Investor Complaint Form-251214.PDF
Add to Cart
2014-12-12
CTC_Change in disclosure of interest.pdf - 1 (113882292)
Add to Cart
2014-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-18
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-11-13
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-21
Appointment Letter -Ram Tarneja & P.S.Dasgupta.pdf - 1 (17120727)
Add to Cart
2014-10-21
Form DIR 2_Ram Tarneja & P.S.Dasgupta.pdf - 2 (17120727)
Add to Cart
2014-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-21
Form DIR-8_Ram Tarneja & P S Dasgupta.pdf - 4 (17120727)
Add to Cart
2014-10-21
Interest in Other Entites- P.S.Dasgupta & RT-N.pdf - 3 (17120727)
Add to Cart
2014-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-17
CTC-Divest of shares in ISRC.pdf - 1 (17120728)
Add to Cart
2014-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-13
CTC-Increase in Remuneration of Sebi Joseph (2).pdf - 1 (17120729)
Add to Cart
2014-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-06
Auditors Reappointment letter.pdf - 1 (17120730)
Add to Cart
2014-10-06
Consent letter Auditors-Otis.pdf - 4 (17120730)
Add to Cart
2014-10-06
FORM ADT 1.pdf - 2 (17120730)
Add to Cart
2014-10-06
Submission of documents with the Registrar
Add to Cart
2014-10-06
Submission of documents with the Registrar
Add to Cart
2014-10-06
Resolution.pdf - 3 (17120730)
Add to Cart
2014-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-06
2014-CTC-BM-19-08-2014-Form MGT 14.pdf - 1 (17120732)
Add to Cart
2014-09-06
Board resolution_Appointment of CFO.pdf - 1 (17120731)
Add to Cart
2014-09-06
Board resolution_Appointment of CFO.pdf - 1 (17120733)
Add to Cart
2014-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-06
MR 1- Consent Letter- Mitesh Mittal CFO.pdf - 2 (17120731)
Add to Cart
2014-09-06
MR 1- Consent Letter- Mitesh Mittal CFO.pdf - 2 (17120733)
Add to Cart
2014-06-20
Borad Resolutions-Bm 23 May 2014.pdf - 1 (17120734)
Add to Cart
2014-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-20
Information by auditor to Registrar
Add to Cart
2013-12-20
Information by auditor to Registrar
Add to Cart
2013-12-20
Otis appointment letter and Board Resolution.pdf - 1 (17120735)
Add to Cart
2013-11-17
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-11-08
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-10-21
CTC-Appt-of Pedro-AGM270913.pdf - 1 (17120737)
Add to Cart
2013-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-19
CTC-Revised Rem-MD-AGM270913.pdf - 1 (17120738)
Add to Cart
2013-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-26
Information by cost auditor to Central Government
Add to Cart
2013-07-26
OTIS - Auditor Appt Intimation - FY 2013-14.pdf - 1 (17120739)
Add to Cart
2013-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-05
Consent Letter-Pedro.pdf - 1 (17120740)
Add to Cart
2013-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-05
resignation letter.pdf - 2 (17120740)
Add to Cart
2013-01-10
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-12-19
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-25
ctc paymnt of commission-22-10-2012.pdf - 1 (17120744)
Add to Cart
2012-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-25
Otis_1213_explanatory note.pdf - 2 (192686869)
Add to Cart
2012-10-25
Otis_1213_explanatory note.pdf - 3 (17120743)
Add to Cart
2012-10-25
Otis_1213_regularisation of Mr Patrick.pdf - 1 (17120743)
Add to Cart
2012-10-25
Otis_1213_regularisation of Mr Sebi as a director.pdf - 2 (17120743)
Add to Cart
2012-10-25
Otis_1213_regularisation of Mr Sebi as MD.pdf - 1 (192686869)
Add to Cart
2012-10-24
Information by auditor to Registrar
Add to Cart
2012-10-23
Appointment Letter-otis.pdf - 1 (17120745)
Add to Cart
2012-10-23
Extract of the AGM -otis.pdf - 2 (17120745)
Add to Cart
2012-10-23
Information by auditor to Registrar
Add to Cart
2012-10-15
CTC-Reso-Sebi appointment-Jul12.pdf - 1 (17120746)
Add to Cart
2012-10-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-10-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-09-18
Information by cost auditor to Central Government
Add to Cart
2012-09-18
OTIS Status of Form 23C.pdf - 1 (17120747)
Add to Cart
2012-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-27
Otis-Board Resolution for MD appointment.pdf - 1 (17120748)
Add to Cart
2012-06-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-06-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-06-14
Otis-Board Resolution for MD appointment.pdf - 1 (17120749)
Add to Cart
2012-06-14
Sebi Joseph LOA-Draft.pdf - 2 (17120749)
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-20
Consent to act as Director - Patrick Blethon.pdf - 1 (17120751)
Add to Cart
2012-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-19
Consent to Act as Director - Sebi Joseph.pdf - 1 (192687013)
Add to Cart
2012-04-19
Consent to Act as Managing Director - Sebi Joseph.pdf - 2 (192687033)
Add to Cart
2012-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-19
Resignation from Directorship - Laurent Bruyere.pdf - 1 (192687033)
Add to Cart
2012-04-19
Resignation from Directorship - Pierre Dejoux.pdf - 1 (192687063)
Add to Cart
2012-02-29
Appointment Letter to PWC for 2011-2012.pdf - 1 (17120755)
Add to Cart
2012-02-29
Information by auditor to Registrar
Add to Cart
2012-02-29
Information by auditor to Registrar
Add to Cart
2012-02-14
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-02-14
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-02-14
Paid Challan.pdf - 1 (192687091)
Add to Cart
2011-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-16
Tanheiya Ghosh - Resignation Letter.pdf - 1 (17120756)
Add to Cart
2011-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-29
Resi letter Ashok malhotra.pdf - 1 (17120757)
Add to Cart
2011-01-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-01-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-01-27
Otis_Ack of Challan.pdf - 1 (17120758)
Add to Cart
2011-01-27
Otis_Demand Draft.pdf - 2 (17120758)
Add to Cart
2011-01-20
Information by auditor to Registrar
Add to Cart
2011-01-19
APPOINT AUDITOR.pdf - 1 (17120759)
Add to Cart
2011-01-19
Information by auditor to Registrar
Add to Cart
2010-10-28
CTC - Sundar - Reappointment - 1 year - signed.pdf - 1 (17120761)
Add to Cart
2010-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-28
Notice of AGM - OTIS.pdf - 1 (192687207)
Add to Cart
2010-09-02
CTC- Appt of M.D - 06.07.2010.pdf - 1 (17120762)
Add to Cart
2010-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-26
resolution - Appointment of laurent - WTD.pdf - 1 (17120763)
Add to Cart
2010-07-26
Break up of salary - Sundar - 01.02.2010.pdf - 2 (17120764)
Add to Cart
2010-07-26
Break up of salary - Sundar - 01.02.2010.pdf - 2 (192687281)
Add to Cart
2010-07-26
Break up of Salary - Sundar.pdf - 2 (17120765)
Add to Cart
2010-07-26
Break up of Salary - Sundar.pdf - 2 (17120767)
Add to Cart
2010-07-26
ctc-bresln-02022010.pdf - 1 (17120764)
Add to Cart
2010-07-26
ctc-bresln-02022010.pdf - 1 (192687281)
Add to Cart
2010-07-26
ctc-bresln-21012010.pdf - 1 (17120765)
Add to Cart
2010-07-26
ctc-bresln-21012010.pdf - 1 (17120767)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-29
Information by auditor to Registrar
Add to Cart
2009-11-25
Appointment Letter.pdf - 1 (17120768)
Add to Cart
2009-11-25
Information by auditor to Registrar
Add to Cart
2009-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-11
OTIS_0910_resol and expl.pdf - 1 (17120769)
Add to Cart
2009-09-26
Acknowledged_Challan_from_Punjab_National_bank.pdf - 5 (17120771)
Add to Cart
2009-09-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-09-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-09-26
U2353M.pdf - 1 (17120771)
Add to Cart
2009-09-26
U2353M1 - Notepad.pdf - 3 (17120771)
Add to Cart
2009-09-26
U2353N.pdf - 2 (17120771)
Add to Cart
2009-09-26
U2353N1 - Notepad.pdf - 4 (17120771)
Add to Cart
2009-03-05
Return in respect of buy back of securities
Add to Cart
2009-03-05
Return in respect of buy back of securities
Add to Cart
2009-03-05
otis_0809_bb 4 particulars of securities before buy back.pdf - 2 (17120773)
Add to Cart
2009-03-05
otis_0809_bb 4 particulars of securities bought back.pdf - 1 (17120773)
Add to Cart
2009-03-05
otis_0809_bb Board Resolution of BM of 26-8-2008.pdf - 4 (17120773)
Add to Cart
2009-03-05
otis_0809_spl resol.pdf - 3 (17120773)
Add to Cart
2009-01-23
Submission of documents with the Registrar
Add to Cart
2009-01-23
Submission of documents with the Registrar
Add to Cart
2009-01-23
otis_0809_cert_of_comp.pdf - 1 (17120775)
Add to Cart
2008-12-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-12-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-12-22
OTIS_0708_BOARDRESOLN.pdf - 2 (17120777)
Add to Cart
2008-12-22
otis_0809_23_attach.pdf - 1 (17120777)
Add to Cart
2008-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-18
Declaration of Solvency
Add to Cart
2008-11-18
Declaration of Solvency
Add to Cart
2008-11-18
Submission of documents with the Registrar
Add to Cart
2008-11-18
Submission of documents with the Registrar
Add to Cart
2008-11-18
OTIS BUYBACK_Offer 14th Nov_signed.pdf - 2 (17120781)
Add to Cart
2008-11-18
otis_0809_4A.pdf - 1 (17120781)
Add to Cart
2008-11-04
Appointment Letter.pdf - 1 (192687482)
Add to Cart
2008-11-04
Form 23B - OtisMAR09.pdf - 1 (17120783)
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-25
otis_0809_23_attach.pdf - 1 (17120785)
Add to Cart
2008-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-11
Challan Acknowledgement of Payment of Unclaimed Dividend Account June 2008.pdf - 1 (17120789)
Add to Cart
2008-07-11
Challan Acknowledgement of Payment of Unclaimed Dividend Account June 2008.pdf - 1 (192687510)
Add to Cart
2008-07-11
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-07-11
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-07-11
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-07-11
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-10-17
DMD. Appmnt.pdf - 2 (17120791)
Add to Cart
2007-10-17
Extract.77A-1.pdf - 1 (17120791)
Add to Cart
2007-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2007-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2007-10-17
notice scan doc.pdf - 3 (17120791)
Add to Cart
2007-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-09-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-09-01
otis agm resolution.pdf - 1 (17120793)
Add to Cart
2007-09-01
otis agm resolution.pdf - 2 (17120795)
Add to Cart
2007-09-01
otis notice.pdf - 3 (17120795)
Add to Cart
2007-09-01
Reso for re appnt in BMscan.pdf - 2 (17120793)
Add to Cart
2007-09-01
Reso in BM for incrsng sal.pdf - 1 (17120795)
Add to Cart
2007-08-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-08-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-08-09
sundar board resolution.pdf - 1 (17120797)
Add to Cart
2007-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-29
Challan Acknowledgement of DD payment by PNB.pdf - 1 (17120799)
Add to Cart
2007-05-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-05-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-25
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-25
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-25
MCA challan acknowledged by Punjab National Bank.pdf - 1 (17120801)
Add to Cart
2006-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Buyback Resolution_.pdf - 2 (17120803)
Add to Cart
2006-11-13
Buyback Resolution_.pdf - 2 (192687694)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Notice AGM_.pdf - 1 (17120803)
Add to Cart
2006-11-13
Notice AGM_.pdf - 1 (192687694)
Add to Cart
2006-11-13
Reappointment of Mr.Malhotra_.pdf - 3 (17120803)
Add to Cart
2006-11-13
Reappointment of Mr.Malhotra_.pdf - 3 (192687694)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-08
Appointment of Auditor & Resolution.pdf - 1 (113882361)
Add to Cart
2015-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-08
Members Resolution.pdf - 3 (113882361)
Add to Cart
2015-10-08
PWC-eligibility & consent letter Aug 12, 2015 -Otis.pdf - 2 (113882361)
Add to Cart
2015-07-15
Ack-Resignation letter-Pedro.pdf - 3 (113882362)
Add to Cart
2015-07-15
Resignation of Director
Add to Cart
2015-07-15
Resignation of Director
Add to Cart
2015-07-15
Proof of Dispatch.pdf - 2 (113882362)
Add to Cart
2015-07-15
Resignation letter.pdf - 1 (113882362)
Add to Cart
2015-04-07
Resignation of Director
Add to Cart
2015-04-07
Resignation of Director
Add to Cart
2015-04-07
Patrick Blethon- Resignation Letter.pdf - 1 (113882363)
Add to Cart
2015-04-07
Patrick Blethon-Email Confirmation.pdf - 3 (113882363)
Add to Cart
2015-04-07
Resignation Letter Ack-Patrick Blethon.pdf - 2 (113882363)
Add to Cart
2011-01-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-03-05
Return in respect of buy back of securities
Add to Cart
2009-01-23
Submission of documents with the Registrar
Add to Cart
2008-12-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-18
Declaration of Solvency
Add to Cart
2008-11-18
Submission of documents with the Registrar
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-08-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-25
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Certificate of Incorporation.PDF
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-11
Registration of resolution(s) and agreement(s)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2024-03-31
Copy of MGT-8-31032024
Add to Cart
2024-03-31
List of share holders, debenture holders;-31032024
Add to Cart
2024-03-31
Optional Attachment-(1)-31032024
Add to Cart
2024-03-31
Optional Attachment-(2)-31032024
Add to Cart
2023-12-08
XBRL document in respect Consolidated financial statement-08122023
Add to Cart
2023-12-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122023
Add to Cart
2022-11-27
XBRL document in respect Consolidated financial statement-24112022
Add to Cart
2022-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112022
Add to Cart
2022-11-21
Copy of MGT-8-21112022
Add to Cart
2022-11-21
List of share holders, debenture holders;-21112022
Add to Cart
2022-11-21
Optional Attachment-(1)-21112022
Add to Cart
2022-11-21
Optional Attachment-(2)-21112022
Add to Cart
2022-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102022
Add to Cart
2022-10-19
Copy of resolution passed by the company-14102022
Add to Cart
2022-10-19
Copy of the intimation sent by company-14102022
Add to Cart
2022-10-19
Copy of written consent given by auditor-14102022
Add to Cart
2022-08-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082022
Add to Cart
2022-08-16
Optional Attachment-(1)-16082022
Add to Cart
2022-01-22
XBRL document in respect Consolidated financial statement-22012022
Add to Cart
2022-01-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22012022
Add to Cart
2021-11-12
Copy of MGT-8-12112021
Add to Cart
2021-11-12
List of share holders, debenture holders;-12112021
Add to Cart
2021-11-12
Optional Attachment-(1)-12112021
Add to Cart
2021-11-12
Optional Attachment-(2)-12112021
Add to Cart
2021-11-12
Optional Attachment-(3)-12112021
Add to Cart
2021-08-26
Copy of board resolution-26082021
Add to Cart
2021-08-26
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -26082021
Add to Cart
2021-08-26
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26082021
Add to Cart
2021-08-26
Copy of shareholders resolution-26082021
Add to Cart
2021-02-07
Copy of board resolution-27012021
Add to Cart
2021-02-07
Copy of board resolution-27012021 1
Add to Cart
2021-02-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27012021
Add to Cart
2021-02-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27012021 1
Add to Cart
2021-02-07
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -27012021
Add to Cart
2021-02-07
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -27012021 1
Add to Cart
2021-02-07
Copy of shareholders resolution-27012021
Add to Cart
2021-02-07
Copy of shareholders resolution-27012021 1
Add to Cart
2021-01-20
Approval letter for extension of AGM;-20012021
Add to Cart
2021-01-20
Copy of MGT-8-20012021
Add to Cart
2021-01-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20012021
Add to Cart
2021-01-20
List of share holders, debenture holders;-20012021
Add to Cart
2021-01-20
Optional Attachment-(1)-20012021
Add to Cart
2021-01-20
Optional Attachment-(1)-20012021 1
Add to Cart
2021-01-20
Optional Attachment-(2)-20012021
Add to Cart
2021-01-20
Optional Attachment-(2)-20012021 1
Add to Cart
2021-01-20
Optional Attachment-(3)-20012021
Add to Cart
2021-01-20
Optional Attachment-(4)-20012021
Add to Cart
2021-01-20
Optional Attachment-(5)-20012021
Add to Cart
2020-12-28
Approval letter of extension of financial year of AGM-28122020
Add to Cart
2020-12-28
XBRL document in respect Consolidated financial statement-28122020
Add to Cart
2020-12-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Add to Cart
2020-12-23
FORM OTIS_ELAVATOR_COMPANY_INDIA_LTD_IEPF-1_2012-2013_R74147323.xls
Add to Cart
2020-08-17
FORM OTIS_ELEVATOR_CO_INDIA_LTD_IEPF-1_2011-2012_REV_Details of Trf to IEPF_R48935001.xls
Add to Cart
2019-12-31
Copy of MGT-8-31122019
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-10-25
XBRL document in respect Consolidated financial statement-25102019
Add to Cart
2019-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Add to Cart
2019-10-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Add to Cart
2019-10-24
Optional Attachment-(1)-24102019
Add to Cart
2018-12-27
Copy of MGT-8-27122018
Add to Cart
2018-12-27
List of share holders, debenture holders;-27122018
Add to Cart
2018-12-27
Optional Attachment-(1)-27122018
Add to Cart
2018-12-25
Otis Elevator Form IEPF- 2 201112_H_H34738351.xls
Add to Cart
2018-12-25
Otis Elevator Form IEPF- 2 201213_H_H34738351.xls
Add to Cart
2018-12-25
Otis Elevator Form IEPF- 2 201314_H_H34738351.xls
Add to Cart
2018-12-25
Otis Elevator Form IEPF- 2 201415_H_H34738351.xls
Add to Cart
2018-12-25
Otis Elevator Form IEPF- 2 201516Int_H_H34738351.xls
Add to Cart
2018-12-25
Otis Elevator Form IEPF- 2 201718_H_H34738351.xls
Add to Cart
2018-12-25
Otis Elevator Form IEPF- 2 F201516_H_H34738351.xls
Add to Cart
2018-10-27
XBRL document in respect Consolidated financial statement-27102018
Add to Cart
2018-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Add to Cart
2018-10-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102018
Add to Cart
2018-09-29
Form IEPF- 2 80th Div_H_H14374110.xls
Add to Cart
2018-09-29
Form IEPF- 2 81st Div_H_H14374110.xls
Add to Cart
2018-09-29
Form IEPF- 2 82nd Div_H_H14374110.xls
Add to Cart
2018-09-29
Form IEPF- 2 83rd Div_H_H14374110.xls
Add to Cart
2018-09-29
Form IEPF- 2 84th Div_H_H14374110.xls
Add to Cart
2018-09-29
Form IEPF-2_705012_H_1_H14374110.xls
Add to Cart
2018-09-29
OTIS_705032_86th_H_H14374110.xls
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2018-04-03
XBRL document in respect Consolidated financial statement-03042018
Add to Cart
2018-04-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03042018
Add to Cart
2017-11-17
Copy of MGT-8-17112017
Add to Cart
2017-11-17
List of share holders, debenture holders;-17112017
Add to Cart
2017-11-17
Optional Attachment-(1)-17112017
Add to Cart
2017-10-09
Copy of board resolution-09102017
Add to Cart
2017-10-09
Copy of board resolution-09102017 1
Add to Cart
2017-10-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09102017
Add to Cart
2017-10-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09102017 1
Add to Cart
2017-10-09
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09102017
Add to Cart
2017-10-09
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09102017 1
Add to Cart
2017-10-09
Copy of shareholders resolution-09102017
Add to Cart
2017-10-09
Copy of shareholders resolution-09102017 1
Add to Cart
2017-10-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102017
Add to Cart
2017-10-09
Optional Attachment-(1)-09102017
Add to Cart
2017-10-09
Optional Attachment-(1)-09102017 1
Add to Cart
2017-09-28
Copy of resolution passed by the company-28092017
Add to Cart
2017-09-28
Copy of the intimation sent by company-28092017
Add to Cart
2017-09-28
Copy of written consent given by auditor-28092017
Add to Cart
2017-09-06
Optional Attachment-(5)-06092017
Add to Cart
2017-03-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032017
Add to Cart
2017-03-14
Optional Attachment-(1)-14032017
Add to Cart
2016-11-30
Copy of MGT-8-30112016
Add to Cart
2016-11-30
List of share holders, debenture holders;-30112016
Add to Cart
2016-11-30
Optional Attachment-(1)-30112016
Add to Cart
2016-11-30
Optional Attachment-(1)-30112016 1
Add to Cart
2016-11-30
Optional Attachment-(2)-30112016
Add to Cart
2016-11-30
Optional Attachment-(3)-30112016
Add to Cart
2016-11-30
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112016
Add to Cart
2016-11-30
XBRL document in respect Consolidated financial statement-30112016
Add to Cart
2016-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112016
Add to Cart
2016-09-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092016
Add to Cart
2016-06-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062016
Add to Cart
2016-04-06
Copy of Board resolution of the company-06042016
Add to Cart
2015-12-29
Copy of resolution-291215
Add to Cart
2015-12-29
Copy of resolution-291215.PDF
Add to Cart
2015-10-22
AoA - Articles of Association-211015
Add to Cart
2015-10-22
AoA - Articles of Association-211015.PDF
Add to Cart
2015-10-22
Copy of resolution-211015
Add to Cart
2015-10-22
Copy of resolution-211015.PDF
Add to Cart
2015-10-12
Optional Attachment 1-121015
Add to Cart
2015-10-12
Optional Attachment 1-121015.PDF
Add to Cart
2015-10-12
Optional Attachment 2-121015
Add to Cart
2015-10-12
Optional Attachment 2-121015.PDF
Add to Cart
2015-09-11
Copy of resolution-110915
Add to Cart
2015-09-11
Copy of resolution-110915.PDF
Add to Cart
2015-09-11
Evidence of cessation-110915
Add to Cart
2015-09-11
Evidence of cessation-110915.PDF
Add to Cart
2015-09-11
Optional Attachment 1-110915
Add to Cart
2015-09-11
Optional Attachment 1-110915.PDF
Add to Cart
2015-07-15
Declaration of the appointee Director, in Form DIR-2-150715
Add to Cart
2015-07-15
Declaration of the appointee Director- in Form DIR-2-150715.PDF
Add to Cart
2015-07-15
Evidence of cessation-150715
Add to Cart
2015-07-15
Evidence of cessation-150715.PDF
Add to Cart
2015-06-25
Board resolution-250615
Add to Cart
2015-04-10
Copy of Board Resolution-100415
Add to Cart
2015-04-10
Copy of Board Resolution-100415.PDF
Add to Cart
2015-04-10
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-100415.PDF
Add to Cart
2015-04-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-100415
Add to Cart
2015-04-08
Copy of resolution-080415
Add to Cart
2015-04-08
Copy of resolution-080415.PDF
Add to Cart
2015-04-07
Declaration of the appointee Director, in Form DIR-2-070415
Add to Cart
2015-04-07
Declaration of the appointee Director- in Form DIR-2-070415.PDF
Add to Cart
2015-04-07
Evidence of cessation-070415
Add to Cart
2015-04-07
Evidence of cessation-070415.PDF
Add to Cart
2015-02-11
Copy of resolution-110215
Add to Cart
2015-02-11
Copy of resolution-110215.PDF
Add to Cart
2014-12-12
Copy of resolution-121214
Add to Cart
2014-12-12
Copy of resolution-121214.PDF
Add to Cart
2014-10-21
Declaration of the appointee Director, in Form DIR-2-211014
Add to Cart
2014-10-21
Declaration of the appointee Director- in Form DIR-2-211014.PDF
Add to Cart
2014-10-21
Interest in other entities-211014
Add to Cart
2014-10-21
Interest in other entities-211014.PDF
Add to Cart
2014-10-21
Letter of Appointment-211014
Add to Cart
2014-10-21
Letter of Appointment-211014.PDF
Add to Cart
2014-10-21
Optional Attachment 1-211014
Add to Cart
2014-10-21
Optional Attachment 1-211014.PDF
Add to Cart
2014-10-17
Copy of resolution-171014
Add to Cart
2014-10-17
Copy of resolution-171014.PDF
Add to Cart
2014-10-13
Copy of resolution-131014
Add to Cart
2014-10-13
Copy of resolution-131014.PDF
Add to Cart
2014-10-06
Optional Attachment 1-061014
Add to Cart
2014-10-06
Optional Attachment 1-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 2-061014
Add to Cart
2014-10-06
Optional Attachment 2-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 3-061014
Add to Cart
2014-10-06
Optional Attachment 3-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 4-061014
Add to Cart
2014-10-06
Optional Attachment 4-061014.PDF
Add to Cart
2014-09-06
Copy of Board Resolution-060914
Add to Cart
2014-09-06
Copy of Board Resolution-060914.PDF
Add to Cart
2014-09-06
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-060914.PDF
Add to Cart
2014-09-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-060914
Add to Cart
2014-09-06
Copy of resolution-060914
Add to Cart
2014-09-06
Copy of resolution-060914.PDF
Add to Cart
2014-09-06
Optional Attachment 1-060914
Add to Cart
2014-09-06
Optional Attachment 1-060914.PDF
Add to Cart
2014-09-06
Optional Attachment 2-060914
Add to Cart
2014-09-06
Optional Attachment 2-060914.PDF
Add to Cart
2014-06-20
Copy of resolution-200614
Add to Cart
2014-06-20
Copy of resolution-200614.PDF
Add to Cart
2013-10-21
Optional Attachment 1-211013
Add to Cart
2013-10-21
Optional Attachment 1-211013.PDF
Add to Cart
2013-10-19
Copy of resolution-191013
Add to Cart
2013-10-19
Copy of resolution-191013.PDF
Add to Cart
2013-07-26
Copy of the intimation received from the company-260713
Add to Cart
2013-04-05
Evidence of cessation-050413
Add to Cart
2013-04-05
Evidence of cessation-050413.PDF
Add to Cart
2012-10-25
Copy of resolution-251012
Add to Cart
2012-10-25
Copy of resolution-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 1-251012
Add to Cart
2012-10-25
Optional Attachment 1-251012 1
Add to Cart
2012-10-25
Optional Attachment 1-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 1-251012.PDF 1
Add to Cart
2012-10-25
Optional Attachment 2-251012
Add to Cart
2012-10-25
Optional Attachment 2-251012 1
Add to Cart
2012-10-25
Optional Attachment 2-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 2-251012.PDF 1
Add to Cart
2012-10-25
Optional Attachment 3-251012
Add to Cart
2012-10-25
Optional Attachment 3-251012.PDF
Add to Cart
2012-10-15
Copy of Board Resolution-151012
Add to Cart
2012-10-15
Copy of Board Resolution-151012.PDF
Add to Cart
2012-09-18
Copy of the intimation received from the company-180912
Add to Cart
2012-07-27
Copy of resolution-270712
Add to Cart
2012-07-27
Copy of resolution-270712.PDF
Add to Cart
2012-06-14
Copy of Board Resolution-140612
Add to Cart
2012-06-14
Copy of Board Resolution-140612.PDF
Add to Cart
2012-06-14
Optional Attachment 1-140612
Add to Cart
2012-06-14
Optional Attachment 1-140612.PDF
Add to Cart
2012-04-19
Evidence of cessation-190412
Add to Cart
2012-04-19
Evidence of cessation-190412 1
Add to Cart
2012-04-19
Evidence of cessation-190412.PDF
Add to Cart
2012-04-19
Evidence of cessation-190412.PDF 1
Add to Cart
2012-04-19
Optional Attachment 1-190412
Add to Cart
2012-04-19
Optional Attachment 1-190412.PDF
Add to Cart
2012-02-14
Optional Attachment 1-140212
Add to Cart
2012-02-14
Optional Attachment 1-140212.PDF
Add to Cart
2011-12-16
Evidence of cessation-161211
Add to Cart
2011-12-16
Evidence of cessation-161211.PDF
Add to Cart
2011-06-29
Evidence of cessation-290611
Add to Cart
2011-06-29
Evidence of cessation-290611.PDF
Add to Cart
2011-01-27
Optional Attachment 1-270111
Add to Cart
2011-01-27
Optional Attachment 1-270111.PDF
Add to Cart
2011-01-27
Optional Attachment 2-270111
Add to Cart
2011-01-27
Optional Attachment 2-270111.PDF
Add to Cart
2010-11-29
Copy of shareholder resolution-291110
Add to Cart
2010-11-29
Copy of shareholder resolution-291110.PDF
Add to Cart
2010-11-29
Form 67 (Addendum)-291110 in respect of Form 23-281010
Add to Cart
2010-11-29
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-11-29
Notice of AGM - OTIS.pdf - 1 (17120886)
Add to Cart
2010-10-28
Copy of resolution-281010
Add to Cart
2010-10-28
Copy of resolution-281010 1
Add to Cart
2010-10-28
Copy of resolution-281010.PDF
Add to Cart
2010-10-28
Copy of resolution-281010.PDF 1
Add to Cart
2010-10-28
Evidence of cessation-281010
Add to Cart
2010-10-28
Evidence of cessation-281010.PDF
Add to Cart
2010-10-28
Optional Attachment 1-281010
Add to Cart
2010-10-28
Optional Attachment 1-281010.PDF
Add to Cart
2010-10-05
Certificate from the Auditor-051010
Add to Cart
2010-10-05
Certificate from the Auditor-051010.PDF
Add to Cart
2010-10-05
Copy of draft agreement-051010
Add to Cart
2010-10-05
Copy of draft agreement-051010.PDF
Add to Cart
2010-10-05
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act, 1956 as per previous year's audited balance sheet -051010
Add to Cart
2010-10-05
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -051010.PDF
Add to Cart
2010-10-05
Copy of visa-051010
Add to Cart
2010-10-05
Copy of visa-051010.PDF
Add to Cart
2010-10-05
Copy(s) of the resolution of Board of directors-051010
Add to Cart
2010-10-05
Copy-s- of the resolution of Board of directors-051010.PDF
Add to Cart
2010-10-05
Newspaper clippings-051010
Add to Cart
2010-10-05
Newspaper clippings-051010.PDF
Add to Cart
2010-10-05
No default certificate towards repayment of debts (including public deposit or debentures or interest payable thereon) from director or secretary of the company-051010
Add to Cart
2010-10-05
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-051010.PDF
Add to Cart
2010-10-05
Relevant resolution-051010
Add to Cart
2010-10-05
Relevant resolution-051010.PDF
Add to Cart
2010-10-05
Statement as per proviso (iv) of Part (B) of Part II of Schedule XIII to the Companies Act (refer Schedule XIII for details) -051010
Add to Cart
2010-10-05
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -051010.PDF
Add to Cart
2010-09-02
Copy of resolution-020910
Add to Cart
2010-09-02
Copy of resolution-020910.PDF
Add to Cart
2010-09-02
Optional Attachment 1-020910
Add to Cart
2010-09-02
Optional Attachment 1-020910.PDF
Add to Cart
2010-09-02
Optional Attachment 2-020910
Add to Cart
2010-09-02
Optional Attachment 2-020910.PDF
Add to Cart
2010-08-26
Copy of resolution-260810
Add to Cart
2010-08-26
Copy of resolution-260810.PDF
Add to Cart
2010-08-25
Certificate from the Auditor-210810
Add to Cart
2010-08-25
Certificate from the Auditor-210810.PDF
Add to Cart
2010-08-25
Copy of draft agreement-210810
Add to Cart
2010-08-25
Copy of draft agreement-210810.PDF
Add to Cart
2010-08-25
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act, 1956 as per previous year's audited balance sheet -210810
Add to Cart
2010-08-25
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -210810.PDF
Add to Cart
2010-08-25
Copy of visa-210810
Add to Cart
2010-08-25
Copy of visa-210810.PDF
Add to Cart
2010-08-25
Copy(s) of the resolution of Board of directors-210810
Add to Cart
2010-08-25
Copy-s- of the resolution of Board of directors-210810.PDF
Add to Cart
2010-08-25
Newspaper clippings-210810
Add to Cart
2010-08-25
Newspaper clippings-210810.PDF
Add to Cart
2010-08-25
No default certificate towards repayment of debts (including public deposit or debentures or interest payable thereon) from director or secretary of the company-210810
Add to Cart
2010-08-25
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-210810.PDF
Add to Cart
2010-08-25
Relevant resolution-210810
Add to Cart
2010-08-25
Relevant resolution-210810.PDF
Add to Cart
2010-08-25
Statement as per proviso (iv) of Part (B) of Part II of Schedule XIII to the Companies Act (refer Schedule XIII for details) -210810
Add to Cart
2010-08-25
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -210810.PDF
Add to Cart
2010-08-24
Optional Attachment 1-240810
Add to Cart
2010-08-24
Optional Attachment 1-240810.PDF
Add to Cart
2010-08-24
Specific board resolution-240810
Add to Cart
2010-08-24
Specific board resolution-240810.PDF
Add to Cart
2010-08-22
Certificate from the Auditor-210810 1
Add to Cart
2010-08-22
Copy of draft agreement-210810 1
Add to Cart
2010-08-22
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act, 1956 as per previous year's audited balance sheet -210810 1
Add to Cart
2010-08-22
Copy of visa-210810 1
Add to Cart
2010-08-22
Copy(s) of the resolution of Board of directors-210810 1
Add to Cart
2010-08-22
Newspaper clippings-210810 1
Add to Cart
2010-08-22
No default certificate towards repayment of debts (including public deposit or debentures or interest payable thereon) from director or secretary of the company-210810 1
Add to Cart
2010-08-22
Relevant resolution-210810 1
Add to Cart
2010-08-22
Statement as per proviso (iv) of Part (B) of Part II of Schedule XIII to the Companies Act (refer Schedule XIII for details) -210810 1
Add to Cart
2010-08-21
Certificate from the Auditor-210810 2
Add to Cart
2010-08-21
Certificate from the Auditor-210810 3
Add to Cart
2010-08-21
Certificate from the Auditor-210810.PDF
Add to Cart
2010-08-21
Copy of draft agreement-210810 2
Add to Cart
2010-08-21
Copy of draft agreement-210810 3
Add to Cart
2010-08-21
Copy of draft agreement-210810.PDF 1
Add to Cart
2010-08-21
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act, 1956 as per previous year's audited balance sheet -210810 2
Add to Cart
2010-08-21
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act, 1956 as per previous year's audited balance sheet -210810 3
Add to Cart
2010-08-21
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -210810.PDF
Add to Cart
2010-08-21
Copy of visa-210810 2
Add to Cart
2010-08-21
Copy of visa-210810 3
Add to Cart
2010-08-21
Copy of visa-210810.PDF
Add to Cart
2010-08-21
Copy(s) of the resolution of Board of directors-210810 2
Add to Cart
2010-08-21
Copy(s) of the resolution of Board of directors-210810 3
Add to Cart
2010-08-21
Copy-s- of the resolution of Board of directors-210810.PDF
Add to Cart
2010-08-21
Newspaper clippings-210810 2
Add to Cart
2010-08-21
Newspaper clippings-210810 3
Add to Cart
2010-08-21
Newspaper clippings-210810.PDF
Add to Cart
2010-08-21
No default certificate towards repayment of debts (including public deposit or debentures or interest payable thereon) from director or secretary of the company-210810 2
Add to Cart
2010-08-21
No default certificate towards repayment of debts (including public deposit or debentures or interest payable thereon) from director or secretary of the company-210810 3
Add to Cart
2010-08-21
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-210810.PDF
Add to Cart
2010-08-21
Relevant resolution-210810 2
Add to Cart
2010-08-21
Relevant resolution-210810 3
Add to Cart
2010-08-21
Relevant resolution-210810.PDF
Add to Cart
2010-08-21
Statement as per proviso (iv) of Part (B) of Part II of Schedule XIII to the Companies Act (refer Schedule XIII for details) -210810 2
Add to Cart
2010-08-21
Statement as per proviso (iv) of Part (B) of Part II of Schedule XIII to the Companies Act (refer Schedule XIII for details) -210810 3
Add to Cart
2010-08-21
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -210810.PDF
Add to Cart
2010-07-26
Copy of Board Resolution-260710
Add to Cart
2010-07-26
Copy of Board Resolution-260710 1
Add to Cart
2010-07-26
Copy of Board Resolution-260710.PDF
Add to Cart
2010-07-26
Copy of Board Resolution-260710.PDF 1
Add to Cart
2010-07-26
Copy of resolution-260710
Add to Cart
2010-07-26
Copy of resolution-260710 1
Add to Cart
2010-07-26
Copy of resolution-260710.PDF
Add to Cart
2010-07-26
Copy of resolution-260710.PDF 1
Add to Cart
2010-07-26
Optional Attachment 1-260710
Add to Cart
2010-07-26
Optional Attachment 1-260710 1
Add to Cart
2010-07-26
Optional Attachment 1-260710 2
Add to Cart
2010-07-26
Optional Attachment 1-260710 3
Add to Cart
2010-07-26
Optional Attachment 1-260710 4
Add to Cart
2010-07-26
Optional Attachment 1-260710.PDF
Add to Cart
2010-07-26
Optional Attachment 1-260710.PDF 1
Add to Cart
2010-07-26
Optional Attachment 1-260710.PDF 2
Add to Cart
2010-07-26
Optional Attachment 1-260710.PDF 3
Add to Cart
2010-07-26
Optional Attachment 1-260710.PDF 4
Add to Cart
2010-07-26
Optional Attachment 2-260710
Add to Cart
2010-07-26
Optional Attachment 2-260710.PDF
Add to Cart
2010-07-26
Optional Attachment 3-260710
Add to Cart
2010-07-26
Optional Attachment 3-260710.PDF
Add to Cart
2010-06-04
Optional Attachment 1-040610
Add to Cart
2010-06-04
Optional Attachment 1-040610.PDF
Add to Cart
2010-04-20
Evidence of cessation-200410
Add to Cart
2010-04-20
Evidence of cessation-200410.PDF
Add to Cart
2010-04-20
Optional Attachment 1-200410
Add to Cart
2010-04-20
Optional Attachment 1-200410.PDF
Add to Cart
2009-11-11
Copy of resolution-111109
Add to Cart
2009-11-11
Copy of resolution-111109.PDF
Add to Cart
2009-09-26
Optional Attachment 1-260909
Add to Cart
2009-09-26
Optional Attachment 1-260909.PDF
Add to Cart
2009-09-26
Optional Attachment 2-260909
Add to Cart
2009-09-26
Optional Attachment 2-260909.PDF
Add to Cart
2009-09-26
Optional Attachment 3-260909
Add to Cart
2009-09-26
Optional Attachment 3-260909.PDF
Add to Cart
2009-09-26
Optional Attachment 4-260909
Add to Cart
2009-09-26
Optional Attachment 4-260909.PDF
Add to Cart
2009-09-26
Optional Attachment 5-260909
Add to Cart
2009-09-26
Optional Attachment 5-260909.PDF
Add to Cart
2009-03-21
Form 67 (Addendum)-210309 in respect of Form 4C-050309
Add to Cart
2009-03-21
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-03-21
Optional Attachment 1-210309
Add to Cart
2009-03-21
Optional Attachment 1-210309.PDF
Add to Cart
2009-03-21
otis_0809_bb certi of destruction.pdf - 1 (17120985)
Add to Cart
2009-03-05
Copy of Board Resolution-050309
Add to Cart
2009-03-05
Copy of Board Resolution-050309.PDF
Add to Cart
2009-03-05
Description of securities bought back by company-050309
Add to Cart
2009-03-05
Description of securities bought back by company-050309.PDF
Add to Cart
2009-03-05
Particulars of holders of security-050309
Add to Cart
2009-03-05
Particulars of holders of security-050309.PDF
Add to Cart
2009-03-05
Resolution passed at the general meeting-050309
Add to Cart
2009-03-05
Resolution passed at the general meeting-050309.PDF
Add to Cart
2009-01-23
Optional Attachment 1-230109
Add to Cart
2009-01-23
Optional Attachment 1-230109.PDF
Add to Cart
2008-12-22
Copy of Board Resolution-221208
Add to Cart
2008-12-22
Copy of Board Resolution-221208.PDF
Add to Cart
2008-12-22
Copy of shareholder resolution-221208
Add to Cart
2008-12-22
Copy of shareholder resolution-221208.PDF
Add to Cart
2008-11-18
Optional Attachment 1-181108
Add to Cart
2008-11-18
Optional Attachment 1-181108.PDF
Add to Cart
2008-11-04
Copy of intimation received-041108
Add to Cart
2008-11-04
Copy of intimation received-041108.PDF
Add to Cart
2008-10-25
Copy of resolution-251008
Add to Cart
2008-10-25
Copy of resolution-251008.PDF
Add to Cart
2008-10-22
Evidence of cessation-221008
Add to Cart
2008-10-22
Evidence of cessation-221008.PDF
Add to Cart
2008-09-13
Evidence of cessation-130908
Add to Cart
2008-09-13
Evidence of cessation-130908.PDF
Add to Cart
2008-07-11
Challan evidencing deposit of amount-110708
Add to Cart
2008-07-11
Challan evidencing deposit of amount-110708 1
Add to Cart
2008-07-11
Challan evidencing deposit of amount-110708.PDF
Add to Cart
2008-07-11
Challan evidencing deposit of amount-110708.PDF 1
Add to Cart
2007-10-17
Copy of resolution-171007
Add to Cart
2007-10-17
Copy of resolution-171007.PDF
Add to Cart
2007-10-17
Optional Attachment 1-171007
Add to Cart
2007-10-17
Optional Attachment 1-171007.PDF
Add to Cart
2007-10-17
Optional Attachment 2-171007
Add to Cart
2007-10-17
Optional Attachment 2-171007.PDF
Add to Cart
2007-09-21
Copy of the general meeting resolution.-210907
Add to Cart
2007-09-21
Copy of the general meeting resolution.-210907.PDF
Add to Cart
2007-09-19
Copy of the general meeting resolution.-190907
Add to Cart
2007-09-19
Copy of the general meeting resolution.-190907.PDF
Add to Cart
2007-09-17
Others-170907
Add to Cart
2007-09-17
Others-170907.PDF
Add to Cart
2007-09-17
otis agm resolution.pdf - 2 (17121011)
Add to Cart
2007-09-17
otis notice.pdf - 3 (17121011)
Add to Cart
2007-09-17
Reso in BM for incrsng sal.pdf - 1 (17121011)
Add to Cart
2007-09-12
Others-120907
Add to Cart
2007-09-12
Others-120907.PDF
Add to Cart
2007-09-01
Copy of Board Resolution-010907
Add to Cart
2007-09-01
Copy of Board Resolution-010907.PDF
Add to Cart
2007-09-01
Copy of resolution-010907
Add to Cart
2007-09-01
Copy of resolution-010907.PDF
Add to Cart
2007-09-01
Copy of shareholder resolution-010907
Add to Cart
2007-09-01
Copy of shareholder resolution-010907.PDF
Add to Cart
2007-09-01
MoA - Memorandum of Association-010907
Add to Cart
2007-09-01
MoA - Memorandum of Association-010907.PDF
Add to Cart
2007-09-01
Optional Attachment 1-010907
Add to Cart
2007-09-01
Optional Attachment 1-010907.PDF
Add to Cart
2007-08-09
Copy of Board Resolution-090807
Add to Cart
2007-08-09
Copy of Board Resolution-090807.PDF
Add to Cart
2007-07-13
Evidence of payment of stamp duty-130707
Add to Cart
2007-07-13
Evidence of payment of stamp duty-130707.PDF
Add to Cart
2007-05-29
Challan evidencing deposit of amount-290507
Add to Cart
2007-05-29
Challan evidencing deposit of amount-290507.PDF
Add to Cart
2007-01-25
Challan evidencing deposit of amount-250107
Add to Cart
2007-01-25
Challan evidencing deposit of amount-250107.PDF
Add to Cart
2006-11-13
Copy of resolution-131106
Add to Cart
2006-11-13
Copy of resolution-131106 1
Add to Cart
2006-11-13
Copy of resolution-131106.PDF
Add to Cart
2006-11-13
Copy of resolution-131106.PDF 1
Add to Cart
2006-11-13
Optional Attachment 1-131106
Add to Cart
2006-11-13
Optional Attachment 1-131106 1
Add to Cart
2006-11-13
Optional Attachment 1-131106.PDF
Add to Cart
2006-11-13
Optional Attachment 1-131106.PDF 1
Add to Cart
2006-11-13
Optional Attachment 2-131106
Add to Cart
2006-11-13
Optional Attachment 2-131106 1
Add to Cart
2006-11-13
Optional Attachment 2-131106.PDF
Add to Cart
2006-11-13
Optional Attachment 2-131106.PDF 1
Add to Cart
2006-11-11
AOA.PDF
Add to Cart
2006-11-11
Copy of resolution-111106
Add to Cart
2006-11-11
Copy of resolution-111106 1
Add to Cart
2006-11-11
Copy of resolution-111106 2
Add to Cart
2006-11-11
Copy of resolution-111106 3
Add to Cart
2006-11-11
Copy of resolution-111106 4
Add to Cart
2006-11-11
Copy of resolution-111106.PDF
Add to Cart
2006-11-11
Copy of resolution-111106.PDF 1
Add to Cart
2006-11-11
Copy of resolution-111106.PDF 2
Add to Cart
2006-11-11
Copy of resolution-111106.PDF 3
Add to Cart
2006-11-11
Copy of resolution-111106.PDF 4
Add to Cart
2006-11-11
MOA.PDF
Add to Cart
2006-11-11
Optional Attachment 1-111106
Add to Cart
2006-11-11
Optional Attachment 1-111106 1
Add to Cart
2006-11-11
Optional Attachment 1-111106 2
Add to Cart
2006-11-11
Optional Attachment 1-111106 3
Add to Cart
2006-11-11
Optional Attachment 1-111106 4
Add to Cart
2006-11-11
Optional Attachment 1-111106.PDF
Add to Cart
2006-11-11
Optional Attachment 1-111106.PDF 1
Add to Cart
2006-11-11
Optional Attachment 1-111106.PDF 2
Add to Cart
2006-11-11
Optional Attachment 1-111106.PDF 3
Add to Cart
2006-11-11
Optional Attachment 1-111106.PDF 4
Add to Cart
2006-11-11
Optional Attachment 2-111106
Add to Cart
2006-11-11
Optional Attachment 2-111106 1
Add to Cart
2006-11-11
Optional Attachment 2-111106 2
Add to Cart
2006-11-11
Optional Attachment 2-111106 3
Add to Cart
2006-11-11
Optional Attachment 2-111106 4
Add to Cart
2006-11-11
Optional Attachment 2-111106.PDF
Add to Cart
2006-11-11
Optional Attachment 2-111106.PDF 1
Add to Cart
2006-11-11
Optional Attachment 2-111106.PDF 2
Add to Cart
2006-11-11
Optional Attachment 2-111106.PDF 3
Add to Cart
2006-11-11
Optional Attachment 2-111106.PDF 4
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2024-03-31
Annual Returns and Shareholder Information
Add to Cart
2024-03-27
Add to Cart
2023-12-12
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-29
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-26
Annual Returns and Shareholder Information
Add to Cart
2023-08-26
Form Addendum to AOC-4 CSR-26082023_signed
Add to Cart
2023-06-06
Form Addendum to AOC-4 CSR-06062023
Add to Cart
2022-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-21
Annual Returns and Shareholder Information
Add to Cart
2022-04-18
Form Addendum to AOC-4 CSR-18042022
Add to Cart
2022-01-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-12
Annual Returns and Shareholder Information
Add to Cart
2021-02-22
Details of Transfer_OTIS_2020.pdf - 4 (1011017449)
Add to Cart
2021-02-22
Extension of AGM_mumbai_10092020.pdf - 2 (1011017449)
Add to Cart
2021-02-22
Annual Returns and Shareholder Information
Add to Cart
2021-02-22
List of Shareholders_OTIS_2020.pdf - 1 (1011017449)
Add to Cart
2021-02-22
MGT-8_OTIS_2020.pdf - 3 (1011017449)
Add to Cart
2021-02-22
UDIN Note_MGT 7_OTIS_2020.pdf - 5 (1011017449)
Add to Cart
2021-01-20
Details of Transfer_OTIS_2020.pdf - 4 (1010724166)
Add to Cart
2021-01-20
Extension of AGM_mumbai_10092020.pdf - 2 (1010724166)
Add to Cart
2021-01-20
Annual Returns and Shareholder Information
Add to Cart
2021-01-20
List of Shareholders_OTIS_2020.pdf - 1 (1010724166)
Add to Cart
2021-01-20
MGT-8_OTIS_2020.pdf - 3 (1010724166)
Add to Cart
2021-01-20
UDIN Note_MGT 7_OTIS_2020.pdf - 5 (1010724166)
Add to Cart
2021-01-03
Extension of AGM_mumbai_10092020.pdf - 3 (1009874257)
Add to Cart
2021-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-03
009158Consolidated.xml - 2 (1009874257)
Add to Cart
2021-01-03
009158Standalone.xml - 1 (1009874257)
Add to Cart
2020-12-28
Extension of AGM_mumbai_10092020.pdf - 3 (1007726851)
Add to Cart
2020-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
009158Consolidated.xml - 2 (1007726851)
Add to Cart
2020-12-28
009158Standalone.xml - 1 (1007726851)
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2020-01-03
MGT 8_Otis Elevators_2019.pdf - 2 (741697704)
Add to Cart
2020-01-03
OTIS_List of shareholders_2019.pdf - 1 (741697704)
Add to Cart
2020-01-03
OTIS_Share transfer list_2019.pdf - 3 (741697704)
Add to Cart
2019-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-26
otis consol -20190331.xml - 2 (725143109)
Add to Cart
2019-10-26
otis standalone-20190331.xml - 1 (725143109)
Add to Cart
2018-12-27
Annual Returns and Shareholder Information
Add to Cart
2018-12-27
List of Share Transfer_2018.pdf - 3 (475561197)
Add to Cart
2018-12-27
List of Shareholder_Otis_2018.pdf - 1 (475561197)
Add to Cart
2018-12-27
OTIS Elevator_MGT 8.pdf - 2 (475561197)
Add to Cart
2018-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-27
otis-20180331.xml - 1 (390425045)
Add to Cart
2018-10-27
otis-20180331.xml - 2 (390425045)
Add to Cart
2018-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-03
otis- standalone-20170331.xml - 1 (248970015)
Add to Cart
2018-04-03
otis-consol-20170331.xml - 2 (248970015)
Add to Cart
2017-11-17
Annual Returns and Shareholder Information
Add to Cart
2017-11-17
MGT-8_Otis_2017.pdf - 2 (207548821)
Add to Cart
2017-11-17
Otis_Details of Share Transfer_2017.pdf - 3 (207548821)
Add to Cart
2017-11-17
Otis_List of Shareholders_31032017.pdf - 1 (207548821)
Add to Cart
2016-12-01
Details of Shares & Debentures transfers.pdf - 3 (192686281)
Add to Cart
2016-12-01
Annual Returns and Shareholder Information
Add to Cart
2016-12-01
List of Members Debenture Holders and Other Securities Holder.pdf - 1 (192686281)
Add to Cart
2016-12-01
MGT-8_Otis_2016.pdf - 2 (192686281)
Add to Cart
2016-11-30
Directors Report- 2015-16.pdf - 4 (192686306)
Add to Cart
2016-11-30
Form_AOC4-rev_mm_POORNI1234_20161130003547.pdf-30112016
Add to Cart
2016-11-30
OTIS consol - Final xml converted file.pdf - 6 (192686306)
Add to Cart
2016-11-30
OTIS standalone - xml converted pdf file.pdf - 5 (192686306)
Add to Cart
2016-11-30
Statement of Subsidiaries-2015-16.pdf - 3 (192686306)
Add to Cart
2016-11-30
009158Consolidated.xml - 2 (192686306)
Add to Cart
2016-11-30
009158Standalone.xml - 1 (192686306)
Add to Cart
2016-02-16
document in respect of consolidated financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-02-16
document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-02-15
document in respect of consolidated financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-15
document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-12
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Consolidated Financials Mar 2015.pdf - 1 (113882539)
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Form AOC1-statement subsidiaries Mar 2015.pdf - 4 (113882539)
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
List of Shareholders.pdf - 1 (113882540)
Add to Cart
2015-11-27
List of Transfer of Shares.pdf - 3 (113882540)
Add to Cart
2015-11-27
oec(_2015 fy ytd - bs-xbrl -Consolidated.xml - 3 (113882539)
Add to Cart
2015-11-27
OEC(_2015 FY YTD - BS-Xbrl-Standalone.xml - 2 (113882539)
Add to Cart
2015-11-27
OTIS_MGT-8.pdf - 2 (113882540)
Add to Cart
2014-11-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-04
Annual Return & annexures 2014-Signed.pdf - 1 (17121027)
Add to Cart
2014-11-04
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-22
document in respect of balance sheet 17-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
document in respect of balance sheet 17-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-21
document in respect of profit and loss account 17-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-20
document in respect of profit and loss account 17-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-18
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-17
212 statement-fy13-14 upload-Otis.pdf - 1 (17121028)
Add to Cart
2014-10-17
212 statement-fy13-14 upload-Otis.pdf - 1 (17121029)
Add to Cart
2014-10-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-17
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-17
OTIS - BS-Xbrl - Fri Oct 17 16_11_54 IST 2014.xml - 4 (17121028)
Add to Cart
2014-10-17
OTIS - PL-Xbrl - Fri Oct 17 16_11_55 IST 2014.xml - 4 (17121029)
Add to Cart
2014-10-17
Supriya Accounts-13-14-upload.pdf - 2 (17121028)
Add to Cart
2014-10-17
Supriya Accounts-13-14-upload.pdf - 2 (17121029)
Add to Cart
2014-10-17
Trio Accounts13-14-Upload.pdf - 3 (17121028)
Add to Cart
2014-10-17
Trio Accounts13-14-Upload.pdf - 3 (17121029)
Add to Cart
2014-01-11
document in respect of balance sheet 25-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-01-11
document in respect of profit and loss account 25-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-01-10
document in respect of balance sheet 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-10
document in respect of profit and loss account 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-19
Annual Return - final.pdf - 1 (17121030)
Add to Cart
2013-11-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-25
BS Instance Document Otis Elevators.xml - 4 (17121032)
Add to Cart
2013-10-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-25
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-25
OTIS Section 212 Statement.pdf - 1 (17121031)
Add to Cart
2013-10-25
OTIS Section 212 Statement.pdf - 1 (17121032)
Add to Cart
2013-10-25
PL Instance Document Otis Elevators.xml - 4 (17121031)
Add to Cart
2013-10-25
Supriya Elevator Company (India) Limited.pdf - 2 (17121031)
Add to Cart
2013-10-25
Supriya Elevator Company (India) Limited.pdf - 2 (17121032)
Add to Cart
2013-10-25
Trio Elevators Co (India) Limited.pdf - 3 (17121031)
Add to Cart
2013-10-25
Trio Elevators Co (India) Limited.pdf - 3 (17121032)
Add to Cart
2013-06-19
document in respect of balance sheet 13-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-06-18
document in respect of balance sheet 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-01
document in respect of profit and loss account 13-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-31
document in respect of profit and loss account 13-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-13
212 Report - 2012-Otis-revised-sk.pdf - 1 (17121033)
Add to Cart
2012-12-13
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-13
PL-InstanceDocument-OTISELEVATORCOINDIALTD_Standalone.xml - 4 (17121033)
Add to Cart
2012-12-13
Supriya_1112_PL attachment.pdf - 2 (17121033)
Add to Cart
2012-12-13
TRIO_1112_PL Attchment.pdf - 3 (17121033)
Add to Cart
2012-12-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-24
Annual Return - final.pdf - 1 (17121034)
Add to Cart
2012-11-24
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-16
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-16
document in respect of balance sheet 14-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-16
document in respect of balance sheet 14-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-16
document in respect of profit and loss account 14-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-16
document in respect of profit and loss account 14-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-15
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-14
Annual Return.pdf - 1 (17121037)
Add to Cart
2011-12-14
balance Sheet with Statement - Supriya.pdf - 3 (17121036)
Add to Cart
2011-12-14
Balance Sheet with Statement - Trio.pdf - 2 (17121036)
Add to Cart
2011-12-14
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-14
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-14
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-14
otis-20110331.xml - 4 (17121035)
Add to Cart
2011-12-14
otis-20110331.xml - 4 (17121036)
Add to Cart
2011-12-14
P & L with statement - Supriya.pdf - 3 (17121035)
Add to Cart
2011-12-14
P & L with Statement - Trio.pdf - 2 (17121035)
Add to Cart
2011-12-14
Statement - Section 212.pdf - 1 (17121035)
Add to Cart
2011-12-14
Statement - Section 212.pdf - 1 (17121036)
Add to Cart
2011-03-07
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-11-09
Annual Return.pdf - 1 (17121039)
Add to Cart
2010-11-09
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-09
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-27
212 Statement.pdf - 2 (17121040)
Add to Cart
2010-10-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-27
Frm23ACA-271010 for the FY ending on-310310
Add to Cart
2010-10-27
Frm23ACA-271010 for the FY ending on-310310.OCT
Add to Cart
2010-10-27
otis Annual Report 2010 final.pdf - 1 (17121040)
Add to Cart
2010-10-27
otis Annual Report 2010 final.pdf - 1 (17121042)
Add to Cart
2010-01-25
Details of shareholders-250110
Add to Cart
2010-01-25
Details of shareholders-250110 1
Add to Cart
2010-01-25
Details of shareholders-250110 2
Add to Cart
2010-01-25
Details of shareholders-250110 3
Add to Cart
2010-01-25
Details of shareholders-250110 4
Add to Cart
2010-01-25
Details of shareholders-250110.PDF
Add to Cart
2010-01-25
Details of shareholders-250110.PDF 1
Add to Cart
2010-01-25
Details of shareholders-250110.PDF 2
Add to Cart
2010-01-25
Details of shareholders-250110.PDF 3
Add to Cart
2010-01-25
Details of shareholders-250110.PDF 4
Add to Cart
2010-01-25
OEIND100.pdf - 1 (192687224)
Add to Cart
2010-01-25
OEOECID.pdf - 1 (192687174)
Add to Cart
2010-01-25
OEOESHH.pdf - 1 (192687188)
Add to Cart
2010-01-25
OEOESHT.pdf - 1 (192687202)
Add to Cart
2010-01-25
OETOP100.pdf - 1 (192687214)
Add to Cart
2009-12-10
Details of shareholders-101209
Add to Cart
2009-12-10
Details of shareholders-101209 1
Add to Cart
2009-12-10
Details of shareholders-101209 2
Add to Cart
2009-12-10
Details of shareholders-101209 3
Add to Cart
2009-12-10
Details of shareholders-101209 4
Add to Cart
2009-12-10
Details of shareholders-101209.PDF
Add to Cart
2009-12-10
Details of shareholders-101209.PDF 1
Add to Cart
2009-12-10
Details of shareholders-101209.PDF 2
Add to Cart
2009-12-10
Details of shareholders-101209.PDF 3
Add to Cart
2009-12-10
Details of shareholders-101209.PDF 4
Add to Cart
2009-12-10
OECID.pdf - 1 (192687237)
Add to Cart
2009-12-10
OEIND100.pdf - 1 (192687280)
Add to Cart
2009-12-10
OESHH.pdf - 1 (192687246)
Add to Cart
2009-12-10
OESHT.pdf - 1 (192687255)
Add to Cart
2009-12-10
OETOP100.pdf - 1 (192687267)
Add to Cart
2009-11-02
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-02
Frm23ACA-271009 for the FY ending on-310309.OCT
Add to Cart
2009-10-27
Annual filing_0910_certificate.pdf - 2 (17121044)
Add to Cart
2009-10-27
Annual filing_0910_certificate.pdf - 3 (17121046)
Add to Cart
2009-10-27
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-27
Frm23ACA-271009 for the FY ending on-310309
Add to Cart
2009-10-27
Otis_0910_212.pdf - 2 (17121046)
Add to Cart
2009-10-27
Otis_0910_BS.pdf - 1 (17121046)
Add to Cart
2009-10-27
Otis_0910_P&L only.pdf - 1 (17121044)
Add to Cart
2009-03-05
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-03-05
otis_0708_AR.pdf - 1 (17121038)
Add to Cart
2008-11-12
Balance Sheet & Associated Schedules
Add to Cart
2008-11-12
Profit & Loss Statement
Add to Cart
2008-10-25
Balance Sheet & Associated Schedules
Add to Cart
2008-10-25
Profit & Loss Statement
Add to Cart
2008-10-25
OTIS_ATTACH.pdf - 1 (17121048)
Add to Cart
2008-10-25
OTIS_ATTACH.pdf - 1 (17121050)
Add to Cart
2008-10-25
OTIS_SUBSDIARY_STATEMENT.pdf - 2 (17121050)
Add to Cart
2007-10-19
Annual Returns and Shareholder Information
Add to Cart
2007-10-19
Annual Returns and Shareholder Information
Add to Cart
2007-10-19
OEOESHH.pdf - 1 (17121052)
Add to Cart
2007-10-19
otis_ar_0708.pdf - 2 (17121052)
Add to Cart
2007-10-13
Balance Sheet & Associated Schedules
Add to Cart
2007-10-13
Profit & Loss Statement
Add to Cart
2007-10-12
Balance Sheet & Associated Schedules
Add to Cart
2007-10-12
Profit & Loss Statement
Add to Cart
2007-10-12
OTIS_auditors & balsheet _scan_doc.pdf - 1 (17121054)
Add to Cart
2007-10-12
Otis_notes to accounts_scan .doc.pdf - 2 (17121054)
Add to Cart
2007-10-12
OTIS_PROFIT&LOSS_scan.doc.pdf - 1 (17121053)
Add to Cart
2006-11-11
Annual Return.PDF
Add to Cart
2006-11-11
Balance Sheet.PDF
Add to Cart
2006-11-11
Annual Returns and Shareholder Information
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-11-11
Profit & Loss Statement
Add to Cart
2006-11-10
AR 2006.pdf - 1 (17121055)
Add to Cart
2006-11-10
Auditors Report 2006.pdf - 4 (17121057)
Add to Cart
2006-11-10
Board Of Directors Report-2006.pdf - 5 (17121057)
Add to Cart
2006-11-10
BS_.pdf - 1 (17121057)
Add to Cart
2006-11-10
BS__ Schedules.pdf - 2 (17121057)
Add to Cart
2006-11-10
BS__Fixed Assets Sched.pdf - 3 (17121057)
Add to Cart
2006-11-10
Annual Returns and Shareholder Information
Add to Cart
2006-11-10
Balance Sheet & Associated Schedules
Add to Cart
2006-11-10
Profit & Loss Statement
Add to Cart
2006-11-10
OTIS-P & L ACCOUNT-MARCH 2006.pdf - 1 (17121056)
Add to Cart
2006-11-10
Shareholders List - 2006-oesh transfer.pdf - 3 (17121055)
Add to Cart
2006-11-10
Shareholders List-2006- pg1.pdf - 2 (17121055)
Add to Cart
2006-04-23
Annual Return 2004_2005.PDF
Add to Cart
0000-00-00
Annual Return
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart
0000-00-00
Balance Sheet
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,401 documents for ₹499 only

Download all 1,401 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Otis Elevator Co (india)ltd

You will receive an alert whenever a document is filed by Otis Elevator Co (india)ltd.

Track this company
Top of page